- Company Overview for BM CONTRACT (NATIONWIDE) LTD (08056559)
- Filing history for BM CONTRACT (NATIONWIDE) LTD (08056559)
- People for BM CONTRACT (NATIONWIDE) LTD (08056559)
- Insolvency for BM CONTRACT (NATIONWIDE) LTD (08056559)
- More for BM CONTRACT (NATIONWIDE) LTD (08056559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2017 | |
22 Nov 2016 | AD01 | Registered office address changed from 96 Rigby Road Blackpool Lancashire FY1 5EP United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancs PR1 3JJ on 22 November 2016 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AP01 | Appointment of Mr John England as a director on 1 February 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Lisa Margerison as a secretary on 1 February 2016 | |
02 Jul 2016 | TM01 | Termination of appointment of Lisa Margerison as a director on 1 February 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Unit 1 71 Moor Park Avenue Bispham Blackpool Lancashire FY29LY to 96 Rigby Road Blackpool Lancashire FY1 5EP on 14 April 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Jul 2015 | AD01 | Registered office address changed from 96 Rigby Road Blackpool Lancashire FY1 5EW to Unit 1 71 Moor Park Avenue Bispham Blackpool Lancashire FY29LY on 23 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Oct 2014 | SH08 | Change of share class name or designation | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
15 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Jan 2014 | AD01 | Registered office address changed from Vine Mill Brookside Street Accrington BB5 3PX England on 20 January 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 May 2012 | NEWINC | Incorporation |